Bowdon
Altrincham
Cheshire
WA14 3GX
Director Name | Mr Eric Fantozzi |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(31 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | Croft House 9 Croft Road Evesham Worcestershire WR11 4NE |
Director Name | Anthony Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(31 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 24 May 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Secretary Name | Anthony Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(31 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friarsgate Abbey Lane Oakmere Northwich Cheshire CW8 2HN |
Director Name | Peter Stephen Roe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Secretary Name | Ms Christine Mary Ward |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 December 1992(31 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 245 Hollins Lane Hollins Bury Lancashire BL9 8AS |
Director Name | Geoffrey Charles Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 May 1998) |
Role | General Manager |
Correspondence Address | Lodge Barn Grimscote Towcester Northamptonshire NN12 8LH |
Secretary Name | Peter Stephen Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 1 Chesterfield Close Winsford Cheshire CW7 2NS |
Secretary Name | Angela Michelle Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(34 years after company formation) |
Appointment Duration | 8 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Woodvale Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | Stephen Derek Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 641 Liverpool Road Southport Merseyside PR8 3NR |
Director Name | Stephen Derek Vincent |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 641 Liverpool Road Southport Merseyside PR8 3NR |
Secretary Name | Peter McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(41 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 45 Station Road Hesketh Bank Southport PR4 6SP |
Registered Address | Faraday Road Astmoor Runcorn Cheshire WA7 1PE |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Net Worth | £344,407 |
Latest Accounts | 31 March 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2003 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 December 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
18 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
18 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2000 | New director appointed (2 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
10 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
22 July 1999 | New director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
10 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
15 June 1998 | Director resigned (1 page) |
31 March 1998 | Resolutions
|
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
26 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
23 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
10 December 1997 | Company name changed lion speciality foods LIMITED\certificate issued on 11/12/97 (2 pages) |
18 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Return made up to 05/12/96; full list of members
|
25 September 1996 | Resolutions
|
5 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |